logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sethi, Satpal Singh

    Related profiles found in government register
  • Sethi, Satpal Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 1 IIF 2 IIF 3
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 9 IIF 10
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ, United Kingdom

      IIF 11
    • Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 12
    • Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 13
  • Sethi, Satpal Singh
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 14
  • Mr Satpal Singh
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Broadway Market Management Offic, Tooting High Street, London, SW17 0RJ

      IIF 15
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 16
  • Mr Satpal Singh
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 17
  • Mr Satpal Singh
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 18
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ, United Kingdom

      IIF 19
    • 14, South Avenue, Southall, UB1 2AH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 18, 18 South Road, Southall, Middlesex, UB1 1RT, United Kingdom

      IIF 23
    • 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 24
  • Mr Satpal Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 25
  • Singh, Satpal
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 38, Broad Street, Teddington, TW11 8QY, England

      IIF 26
    • 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 27
  • Singh, Satpal
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Building 3 Chiswick Park/566, Chiswick High Road, Chiswick, London, W4 5YA, United Kingdom

      IIF 28
  • Singh, Satpal
    British self employed born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Regus Hayes, 11 Millington Road, Hyde Park Hayes, Hayes, UB3 4AZ, England

      IIF 29
  • Sethi, Satpal Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England

      IIF 30
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 31
  • Sethi, Satpal Singh
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Js Gulati & Co., 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NT, England

      IIF 32
  • Sethi, Satpal Singh
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP, United Kingdom

      IIF 33
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 34
    • 4, Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 35
  • Sethi, Satpal Singh
    British

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 36
  • Sethi, Satpal Singh
    British director

    Registered addresses and corresponding companies
    • 545, Uxbridge Road, Hayes, Middlesex, UB4 8HP

      IIF 37
  • Mr Satpal Singh
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 38
  • Singh, Satpal
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 39
    • Unit 116, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England

      IIF 40
    • Unit 12, Baratt Industrial Park, Park Avenue, Southall, Middlesex, UB1 3AF, England

      IIF 41
    • 37, King Street, Southall, Middlesex, UB2 4DQ, England

      IIF 42
    • 9, Dorset Avenue, Southall, UB2 4HF, England

      IIF 43 IIF 44 IIF 45
    • Unit 12, Barrett Industrial Park, Park Avenue, Southall, UB1 3AF, England

      IIF 51
  • Mr Saphal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Arches, Furmston Court, Icknield Way, Letchworth Garden City, Herts, SG6 1UJ

      IIF 52
  • Mr Saptal Singh Sethi
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Furmston Court, Letchworth Garden City, Hertfordshire, SG6 1UJ, England

      IIF 53
  • Sokhi, Satpal Singh
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 54
    • 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 55
    • 134b, Rosemary Hill Road, Sutton Coldfield, B74 4HN, England

      IIF 56
  • Sokhi, Satpal Singh
    British consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 58
  • Sokhi, Satpal Singh
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihul, B92 7ES, United Kingdom

      IIF 59
    • 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 60
    • 180, Kineton Green Road, Solihull, B92 7ES, England

      IIF 61
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 62
  • Sokhi, Satpal Singh
    British hr consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 63
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES

      IIF 64
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 65
  • Sokhi, Satpal Singh
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 66
  • Satpal Singh
    Indian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clarendon Gardens, Dartford, DA2 6EZ, England

      IIF 67
  • Mr Satpal Singh
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 68
    • 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 69
    • Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, TW12 2AF, England

      IIF 70 IIF 71
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 73 IIF 74 IIF 75
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 79 IIF 80
    • 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 81
    • 38, Broad Street, Teddington, TW11 8QY, England

      IIF 82
    • 27, The Broadway, Tolworth, KT6 7DJ, United Kingdom

      IIF 83
  • Singh, Satpal
    Indian born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, Penbury Road, Southall, UB2 5RX, England

      IIF 84
  • Singh, Satpal
    Indian builder born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 85
  • Singh, Satpal
    Indian construction worker born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 86
  • Singh, Satpal
    Indian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, Clarendon Gardens, Dartford, DA2 6EZ, England

      IIF 87
  • Mr Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nags Head Market Office, 22, Seven Sisters Road, London, N7 6AG, England

      IIF 88
  • Singh, Satpal
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, TW12 2AF, England

      IIF 89 IIF 90
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 91 IIF 92 IIF 93
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 96
    • 316, Malden Road, New Malden, Surrey, KT3 6AT, United Kingdom

      IIF 97
  • Singh, Satpal
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Lavender Hill, Clapham Junction, London, SW11 1LP, United Kingdom

      IIF 98
    • 9, Egmont Mews, Epsom, KT19 0JL, England

      IIF 99
    • 17, Community Road, Greenford, UB6 8XF, United Kingdom

      IIF 100
    • Flat 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, SM46EB, England

      IIF 101
    • 316, Malden Road, New Malden, KT3 6AT, England

      IIF 102
    • 316, Malden Road, New Malden, KT3 6AT, United Kingdom

      IIF 103
  • Singh, Satpal
    British hr consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 104
  • Satpal Singh
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 105
  • Singh, Satpal, M
    British director

    Registered addresses and corresponding companies
  • Satpal Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 108
  • Mr Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, England

      IIF 109
    • 545, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 110
    • 4, Furmston Court, Letchworth Garden City, SG6 1UJ, England

      IIF 111
  • Satpal Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 112
  • Mr Satpal Singh Sokhi
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Kineton Green Road, 180 Kineton Green Road, Solihull, West Midlands, B92 7ES, United Kingdom

      IIF 113
    • 180 Kineton Green Road, Solihull, B92 7ES, England

      IIF 114
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 115
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 116
    • Marston House, 5 Elmdon Lane, Marston Green, Solihull, B37 7DL, England

      IIF 117
    • 134b, Rosemary Hill Road, Little Aston, Sutton Coldfield, B74 4HN, United Kingdom

      IIF 118
  • Satpal Singh Sethi
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 541, Uxbridge Road, Hayes, UB4 8HP, United Kingdom

      IIF 119
  • Mr Satpal Singh
    Indian born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 120
  • Singh, Satpal
    English driver born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, SM4 6EB, United Kingdom

      IIF 121
  • Mr Satpal Singh
    Indian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 122
  • Singh, Satpal
    Indian company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, St. Pauls Avenue, Slough, SL2 5ER, United Kingdom

      IIF 123
  • Singh, Satpal
    Afghan manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Pield Heath Avenue, Hillingdon, UB3 3PB

      IIF 124
  • Singh, Satpal
    English driver born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Georgia Road, New Malden, New Malden, Uk, KT3 3QX, United Kingdom

      IIF 125 IIF 126
  • Singh, Satpal
    Indian director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 195, Station Road, Hayes, UB3 4JB, United Kingdom

      IIF 127
  • Sokhi, Satpal

    Registered addresses and corresponding companies
    • 180, Kineton Green Road, Solihull, B92 7ES, United Kingdom

      IIF 128
  • Singh, Satpal

    Registered addresses and corresponding companies
    • 27, South Park Drive, Ilford, IG3 9AA, United Kingdom

      IIF 129 IIF 130
child relation
Offspring entities and appointments 67
  • 1
    ABS GAS & PLUMBING LTD
    14691709
    134b Rosemary Hill Road, Little Aston, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,452 GBP2024-02-29
    Officer
    2023-02-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 2
    ADAMAS ESTATES LIMITED
    08599243
    4 Furmston Court, Letchworth Garden City, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    792,697 GBP2024-03-31
    Officer
    2016-04-06 ~ now
    IIF 31 - Director → ME
    2016-04-06 ~ 2016-04-06
    IIF 14 - Director → ME
    Person with significant control
    2017-04-06 ~ 2022-03-04
    IIF 53 - Has significant influence or control OE
  • 3
    ADVANCE BUILDING SERVICES (MIDLAND) LIMITED
    07338055
    134b Rosemary Hill Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,131 GBP2024-08-31
    Officer
    2020-08-01 ~ now
    IIF 56 - Director → ME
  • 4
    ANAIKAM LTD
    11662250
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,599 GBP2024-11-30
    Officer
    2018-11-06 ~ 2020-10-07
    IIF 33 - Director → ME
    Person with significant control
    2018-11-06 ~ 2020-10-07
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANITA IMPEX STAINES LIMITED
    14383713
    Unit 116, The Light Bulb, 1 Filament Walk, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,856 GBP2024-03-31
    Officer
    2022-11-07 ~ now
    IIF 13 - Director → ME
    IIF 40 - Director → ME
  • 6
    BM TOOTING LIMITED
    12457843
    Management Office, Tooting High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    813,832 GBP2024-03-31
    Officer
    2020-02-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BROADWAY MARKET (1936) LIMITED
    00321163
    Broadway Market Management Offic, Tooting High Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    2013-05-10 ~ now
    IIF 44 - Director → ME
    2008-10-30 ~ now
    IIF 3 - Director → ME
    2008-10-30 ~ 2025-04-17
    IIF 106 - Secretary → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 15 - Has significant influence or control OE
  • 8
    BROADWAY MARKET HOLDINGS LIMITED
    05495328
    Broadway Market Management Office, Tooting High Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -619,024 GBP2024-03-31
    Officer
    2008-10-30 ~ now
    IIF 8 - Director → ME
    2008-10-30 ~ now
    IIF 107 - Secretary → ME
  • 9
    CABLE CUTZ LIMITED
    08487337
    180 Kineton Green Road, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 66 - Director → ME
    2013-04-15 ~ dissolved
    IIF 128 - Secretary → ME
  • 10
    DAMANS COLLECTIONS LIMITED
    04145251
    36-38 South Road, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    118,195 GBP2024-03-31
    Officer
    2001-01-22 ~ 2016-08-31
    IIF 124 - Director → ME
  • 11
    DASHMESH PROPERTIES LIMITED
    09915906
    4 The Arches Furmston Court, Icknield Way, Letchworth Garden City, Herts
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -30,675 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 52 - Has significant influence or control OE
  • 12
    DOABA CONSTRUCTION LTD
    08918045
    8 South Avenue, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,134 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    DRIVERSAID LTD
    07519075
    7 Clarendon Court, 1a Pollard Road, Morden, Surrey, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 121 - Director → ME
    2011-02-07 ~ 2011-07-11
    IIF 125 - Director → ME
    2011-02-07 ~ 2011-02-07
    IIF 126 - Director → ME
  • 14
    ELEPHAS HR LIMITED
    10217835
    180 Kineton Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2016-06-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 15
    EMPLOYEE SAS LIMITED
    11895268
    Marston House, 5 Elmdon Lane, Marston Green, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 117 - Has significant influence or control OE
  • 16
    GOT THE KEYS LIMITED
    12229946
    180 Kineton Green Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,721 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 114 - Has significant influence or control OE
  • 17
    GURU NANAK LIMITED
    06696939
    541 Uxbridge Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,719 GBP2024-03-31
    Officer
    2008-10-28 ~ now
    IIF 7 - Director → ME
    2013-05-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GURU RAMDAS JI LTD
    12513165
    9 Dorset Avenue, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2024-03-31
    Officer
    2020-03-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-03-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HERTFORD PROPERTIES LIMITED
    09464700
    Js Gulati & Co. 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 32 - Director → ME
  • 20
    HOT KEY DEALS LIMITED
    10526198
    180 Kineton Green Road, Solihul, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-15 ~ dissolved
    IIF 59 - Director → ME
  • 21
    HR SUPERSTAR LTD
    09302665
    180 Kineton Green Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 57 - Director → ME
  • 22
    HUNTER AND YOUNG LIMITED
    11672964
    180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    505 GBP2024-11-30
    Officer
    2019-03-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 112 - Has significant influence or control OE
  • 23
    JUGRAJ LTD
    16724120
    46 Sutton Lane, Hounslow, England
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    KAWAL AND NANCY INTERNATIONAL LIMITED
    - now 05036589
    KAWAL INTERNATIONAL LIMITED - 2006-02-04
    4 Furmston Court, Letchworth Garden City, England
    Active Corporate (6 parents)
    Equity (Company account)
    677,314 GBP2024-04-30
    Officer
    2006-05-25 ~ now
    IIF 6 - Director → ME
    2006-02-07 ~ 2009-02-01
    IIF 36 - Secretary → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 111 - Has significant influence or control OE
  • 25
    LEXSTORER HOLDING LTD
    16539171
    Unit 12 Baratt Industrial Park, Park Avenue, Southall, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-06-24 ~ now
    IIF 41 - Director → ME
  • 26
    LEXSTORER LIMITED
    04474236
    Suite 2, Rama Apratments, 17 St. Anns Road, Harrow, Middlesex, England
    Active Corporate (12 parents)
    Equity (Company account)
    94,492 GBP2025-03-31
    Officer
    2025-09-01 ~ now
    IIF 51 - Director → ME
  • 27
    LONDON CREST BUILDERS LTD
    09801284
    27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 85 - Director → ME
    2015-09-30 ~ dissolved
    IIF 130 - Secretary → ME
  • 28
    MADHAN & SETHI LIMITED
    11886981
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,857 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MED REPORTING LTD
    09456086
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,494 GBP2017-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 30
    NAGS HEAD MARKET LIMITED
    14773186
    Nags Head Market Office, 22, Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    OPEN ZONE LTD
    07884706
    Building 3 Chiswick Park, 566 Chiswick High Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    74,583 GBP2017-12-31
    Officer
    2011-12-16 ~ 2012-09-18
    IIF 101 - Director → ME
  • 32
    SARABJIT SINGH 1 LIMITED
    16542387 15564368... (more)
    54 Penbury Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 84 - Director → ME
  • 33
    SATPAL SINGH LTD
    11343901
    27 South Park Drive, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 86 - Director → ME
    2018-05-03 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 34
    SATPAL SINGH1 LTD
    13566055
    195 Station Road, Hayes, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,892 GBP2023-08-31
    Officer
    2021-08-13 ~ 2022-04-25
    IIF 127 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 35
    SATPAL SINGH12 LTD
    13866769
    156 St. Pauls Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 36
    SEHAJ AND VIRAJ LIMITED
    12959759
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    397,030 GBP2024-03-31
    Officer
    2020-10-19 ~ now
    IIF 11 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SETHI BROTHERS LIMITED
    09464625
    4 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,514 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 38
    SHAGOON JEWELLERY LIMITED
    05949340
    4 Peter James Business Centre, Pump Lane, Hayes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,037 GBP2024-09-30
    Officer
    2006-09-28 ~ 2010-02-12
    IIF 37 - Secretary → ME
  • 39
    SILVER PENNY CLUB LTD
    10989066
    180 Kineton Greeen Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 40
    SIMVIRAJ LIMITED
    10525264
    4 Furmston Court, Icknield Way, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,243,436 GBP2024-03-31
    Officer
    2016-12-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SKE UK DISTRIBUTION LTD
    16493987
    Unit 13, Kempton Gate Business Centre, Oldfield Road, Hampton, Surrey, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 42
    THE BARGAIN BOX LIMITED
    08076982
    180 Kineton Green Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 61 - Director → ME
  • 43
    THE CENTRE PROPERTIES (UK) LIMITED
    08692901
    3 Welley Avenue, Wraysbury, Staines-upon-thames, England
    Active Corporate (8 parents)
    Equity (Company account)
    510,408 GBP2024-08-31
    Officer
    2013-09-17 ~ 2014-02-15
    IIF 30 - Director → ME
  • 44
    THE HR HUB LIMITED
    07304084
    180 Kineton Green Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-05 ~ dissolved
    IIF 104 - Director → ME
  • 45
    UBICOM TECHNOLOGY LTD
    09623904
    159 Ruxley Lane, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 46
    UK SAFE DEPOSIT LOCKERS LIMITED
    09018226
    37 King Street, Southall, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -52,675 GBP2024-09-04
    Officer
    2014-04-30 ~ 2018-09-05
    IIF 42 - Director → ME
  • 47
    V & M (STAINES) LTD
    12038551
    Ground Floor, 47 High Street, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -879 GBP2024-03-31
    Officer
    2019-06-07 ~ 2020-03-01
    IIF 99 - Director → ME
    Person with significant control
    2019-06-07 ~ 2020-03-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 48
    V & M (TEDDINGTON) LTD
    11326149
    38 Broad Street, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,419 GBP2024-04-30
    Officer
    2018-08-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 49
    V & M (TOLWORTH) LTD
    11031434
    27 The Broadway, Tolworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193 GBP2024-10-31
    Officer
    2017-10-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 50
    V & M (VICTORIA) LTD
    11616086
    Unit B6 Charles House, Bridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,160 GBP2024-03-31
    Officer
    2018-10-10 ~ 2022-03-31
    IIF 100 - Director → ME
    Person with significant control
    2018-10-10 ~ 2019-02-08
    IIF 72 - Ownership of shares – 75% or more OE
  • 51
    V & M CLAPHAM LTD
    12721083
    285 Lavender Hill, Clapham Junction, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,094 GBP2024-07-31
    Officer
    2020-07-05 ~ 2021-01-05
    IIF 98 - Director → ME
    Person with significant control
    2020-07-05 ~ 2021-01-05
    IIF 68 - Ownership of shares – 75% or more OE
  • 52
    V & M EARLS COURT LTD
    13934783
    316 Malden Road, New Malden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 53
    V & M GUILDFORD LTD
    14007336
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,921 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 54
    V & M KENT LTD
    13549602
    9 Week Street, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,009 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 55
    V & M KINGSTON LTD
    15109703
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,340 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 56
    V & M SOUTH WEST LTD
    15897340
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 57
    V & M SUSSEX LTD
    15709638
    316 Malden Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 58
    V&M SURREY LTD
    16011173
    316 Malden Road, New Malden, England
    Active Corporate (3 parents)
    Officer
    2024-10-10 ~ 2025-09-10
    IIF 96 - Director → ME
    Person with significant control
    2024-10-10 ~ 2025-09-10
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 59
    VM DISTRO LTD
    16478243
    Unit 13 Kempton Gate Business Centre, Oldfield Road, Hampton, Surrey, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 60
    VM PROPERTIES GROUP LTD
    15053435 15290574
    316 Malden Road, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -607 GBP2024-08-31
    Officer
    2023-08-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 61
    WAHEGURU JI PROPERTIES LTD
    13511557
    40 Shelley Crescent, Hounslow, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-15 ~ 2022-11-07
    IIF 102 - Director → ME
    Person with significant control
    2021-07-15 ~ 2022-11-07
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    WESTBROOK GROUP LIMITED
    13631249
    180 Kineton Green Road 180 Kineton Green Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 63
    WESTBROOK INVESTMENTS LIMITED
    13632306
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 64
    WHO'S NEXT LTD
    09729200
    18 18 South Road, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,747 GBP2024-08-31
    Officer
    2015-08-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    ZINGZONG LTD
    13446428
    9 Dorset Avenue, Southall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,349,516 GBP2024-03-31
    Officer
    2021-06-09 ~ now
    IIF 49 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    ZONG LIMITED
    14380957
    541 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,293 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 67
    ZONGWISE LTD
    15707628
    541 Uxbridge Road, Hayes, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.